Based in Knottingley, Byproduct Recovery Ltd was established in 2007, it's status is listed as "Active". This organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, John | 08 December 2015 | 31 March 2020 | 1 |
HALL-STURT, Victoria Jayne | 18 February 2011 | 29 September 2011 | 1 |
MOIST, Sarah Ann | 23 December 2010 | 29 September 2011 | 1 |
RUDD, Colin | 29 September 2011 | 07 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
TM02 - Termination of appointment of secretary | 28 May 2020 | |
TM01 - Termination of appointment of director | 20 March 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 21 June 2017 | |
TM01 - Termination of appointment of director | 16 June 2017 | |
AA - Annual Accounts | 14 November 2016 | |
AR01 - Annual Return | 28 June 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
AP03 - Appointment of secretary | 27 June 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AD01 - Change of registered office address | 10 September 2015 | |
AR01 - Annual Return | 03 July 2015 | |
TM02 - Termination of appointment of secretary | 02 June 2015 | |
TM01 - Termination of appointment of director | 21 May 2015 | |
RESOLUTIONS - N/A | 30 December 2014 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 31 October 2011 | |
MG01 - Particulars of a mortgage or charge | 26 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
AP03 - Appointment of secretary | 03 October 2011 | |
CERTNM - Change of name certificate | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
AA01 - Change of accounting reference date | 29 September 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
TM02 - Termination of appointment of secretary | 29 September 2011 | |
TM02 - Termination of appointment of secretary | 29 September 2011 | |
AD01 - Change of registered office address | 29 September 2011 | |
AA - Annual Accounts | 29 September 2011 | |
RP04 - N/A | 01 August 2011 | |
AR01 - Annual Return | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
AP03 - Appointment of secretary | 18 February 2011 | |
TM01 - Termination of appointment of director | 18 February 2011 | |
AP01 - Appointment of director | 17 February 2011 | |
AA01 - Change of accounting reference date | 28 January 2011 | |
AA - Annual Accounts | 24 January 2011 | |
MG01 - Particulars of a mortgage or charge | 14 January 2011 | |
MISC - Miscellaneous document | 13 January 2011 | |
AUD - Auditor's letter of resignation | 11 January 2011 | |
AD01 - Change of registered office address | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
CERTNM - Change of name certificate | 29 December 2010 | |
AP01 - Appointment of director | 29 December 2010 | |
AP01 - Appointment of director | 29 December 2010 | |
AP03 - Appointment of secretary | 29 December 2010 | |
CONNOT - N/A | 29 December 2010 | |
AP01 - Appointment of director | 29 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
TM02 - Termination of appointment of secretary | 23 December 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 11 March 2010 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
363a - Annual Return | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 13 June 2008 | |
MEM/ARTS - N/A | 11 March 2008 | |
CERTNM - Change of name certificate | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2007 | |
225 - Change of Accounting Reference Date | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
NEWINC - New incorporation documents | 23 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 17 October 2011 | Outstanding |
N/A |
Debenture | 23 December 2010 | Fully Satisfied |
N/A |
Debenture | 19 February 2010 | Fully Satisfied |
N/A |